BLUE Q PROPERTY LIMITED
NEWCASTLE UPON TYNE HLW 426 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 5UF

Company number 07609300
Status Active
Incorporation Date 19 April 2011
Company Type Private Limited Company
Address UNIT 40 FRIAR HOUSE, LOW FRIAR STREET, NEWCASTLE UPON TYNE, NE1 5UF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1 . The most likely internet sites of BLUE Q PROPERTY LIMITED are www.blueqproperty.co.uk, and www.blue-q-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Blue Q Property Limited is a Private Limited Company. The company registration number is 07609300. Blue Q Property Limited has been working since 19 April 2011. The present status of the company is Active. The registered address of Blue Q Property Limited is Unit 40 Friar House Low Friar Street Newcastle Upon Tyne Ne1 5uf. . QUADRINI, Michael Angelo Mario is a Director of the company. QUADRINI, Nicholas is a Director of the company. QUADRINI, Sheila Winnifred is a Director of the company. STANLEY, Valerie is a Director of the company. Director DYSON, Roger Kenneth has been resigned. Director WILSON, Robert Christopher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
QUADRINI, Michael Angelo Mario
Appointed Date: 14 July 2011
82 years old

Director
QUADRINI, Nicholas
Appointed Date: 14 July 2011
52 years old

Director
QUADRINI, Sheila Winnifred
Appointed Date: 14 July 2011
82 years old

Director
STANLEY, Valerie
Appointed Date: 14 July 2011
68 years old

Resigned Directors

Director
DYSON, Roger Kenneth
Resigned: 14 July 2011
Appointed Date: 19 April 2011
71 years old

Director
WILSON, Robert Christopher
Resigned: 14 July 2011
Appointed Date: 14 July 2011
73 years old

Persons With Significant Control

Mrs Sheila Quadrini Ms Valerie Stanley
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BLUE Q PROPERTY LIMITED Events

27 Apr 2017
Confirmation statement made on 19 April 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 18 more events
22 Jul 2011
Termination of appointment of Robert Wilson as a director
22 Jul 2011
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 22 July 2011
19 Jul 2011
Company name changed hlw 426 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14

19 Jul 2011
Change of name notice
19 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)